This company is commonly known as Avery Dennison Materials U.k. Limited. The company was founded 55 years ago and was given the registration number 00947962. The firm's registered office is in CRAMLINGTON. You can find them at Nelson Way, Nelson Park East, Cramlington, Northumberland. This company's SIC code is 17120 - Manufacture of paper and paperboard.
Name | : | AVERY DENNISON MATERIALS U.K. LIMITED |
---|---|---|
Company Number | : | 00947962 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 1969 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nelson Way, Nelson Park East, Cramlington, Northumberland, NE23 1JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nelson Way, Nelson Park East, Cramlington, NE23 1JR | Director | 01 November 2023 | Active |
Nelson Way, Nelson Park East, Cramlington, NE23 1JR | Director | 29 February 2024 | Active |
Forge Cottage, Shilvington Ponteland, Newcastle Upon Tyne, NE20 0AP | Secretary | - | Active |
Avery Dennison, Nelson Way, Nelson Park East, Cramlington, United Kingdom, | Secretary | 26 November 2013 | Active |
Hill, House, 1 Little New Street, London, United Kingdom, EC4A 3TR | Secretary | 01 July 2013 | Active |
Bakhuis Roozenboomstraat 24, Leiden, The Netherlands, 2313 RD | Secretary | - | Active |
Hill, House, 1 Little New Street, London, United Kingdom, EC4A 3TR | Secretary | 20 February 2012 | Active |
Nelson Way, Nelson Park East, Cramlington, NE23 1JR | Director | 18 April 2017 | Active |
Nelson Way, Nelson Park East, Cramlington, NE23 1JR | Director | 20 February 2012 | Active |
Nelson Way, Nelson Park East, Cramlington, NE23 1JR | Director | 28 February 2017 | Active |
Hill, House, 1 Little New Street, London, United Kingdom, EC4A 3TR | Director | 20 February 2012 | Active |
Robijn 34, Berkel & Rodenrijs Nl2651 Sw, The Netherlands, | Director | - | Active |
480 S Orange Grove Boulevard 17, Pasadena, The United States Of America, 91105 | Director | - | Active |
Avery Dennison, Nelson Way, Nelson Park East, Cramlington, United Kingdom, | Director | 26 November 2013 | Active |
1556 Lombardy Road Pasadena, California 91106, Usa, FOREIGN | Director | - | Active |
850, Winthrop Road, San Marino, United States, CA91108 | Director | 15 October 2008 | Active |
Nelson Way, Nelson Park East, Cramlington, NE23 1JR | Director | 22 June 2012 | Active |
1, Zone Industrielle P.E.D. B.P., 38 L-4801, Rodange, Luxembourg, | Director | 29 February 2016 | Active |
2104 Adair Street, San Marino, Usa, | Director | 01 August 1997 | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 01 June 2001 | Active |
Hill, House, 1 Little New Street, London, United Kingdom, EC4A 3TR | Director | 01 July 2013 | Active |
55 Mill Canyon Road, San Marino, Usa, FOREIGN | Director | 01 August 1997 | Active |
7 Linburn, Rickleton, Washington, NE38 9EB | Director | 08 July 1992 | Active |
Mathenesselaan 17 2343 Ha Oegstgeest, The Netherlands, FOREIGN | Director | - | Active |
Bakhuis Roozenboomstraat 24, Leiden, The Netherlands, 2313 RD | Director | 01 January 1997 | Active |
2234 Channel Road, Newport Beach, Usa, CA 92661 | Director | - | Active |
Hill, House, 1 Little New Street, London, United Kingdom, EC4A 3TR | Director | 20 February 2012 | Active |
Avery Dennison Holding Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Albemarle Street, London, England, W1S 4HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-11-07 | Officers | Appoint person director company with name date. | Download |
2023-10-04 | Accounts | Accounts with accounts type full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-09-16 | Officers | Termination director company with name termination date. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Address | Change registered office address company with date old address new address. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Accounts | Accounts with accounts type full. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-24 | Officers | Appoint person director company with name date. | Download |
2017-04-24 | Officers | Termination director company with name termination date. | Download |
2017-04-24 | Officers | Termination secretary company with name termination date. | Download |
2017-03-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.